Wilderness Road
Chislehurst
Kent
BR7 5EY
Director Name | Mr Andrew Lynton Cohen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Hall Wood Hall Lane, Shenley Radlett Hertfordshire WD7 9AY |
Director Name | Mr Iain Williamson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Signal Close Henlow Bedfordshire SG16 6FE |
Secretary Name | Mr Iain Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 5 Signal Close Henlow Bedfordshire SG16 6FE |
Director Name | Giorgio Locatelli |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 August 2002) |
Role | Chef |
Correspondence Address | 57 Penn Road London N7 9RE |
Director Name | Martin Webb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | 1 The Rise Ewell Village Epsom Surrey KT17 1LY |
Secretary Name | Martin Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2003) |
Role | Managing Director |
Correspondence Address | 1 The Rise Ewell Village Epsom Surrey KT17 1LY |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Flower Lane Mill Hill London NW7 2JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,776,584 |
Gross Profit | £3,481,022 |
Net Worth | £2,987,537 |
Cash | £302,724 |
Current Liabilities | £819,587 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2007 | Dissolved (1 page) |
---|---|
29 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Resolutions
|
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 1 lawn terrace blackheath london SE3 9LJ (1 page) |
18 November 2005 | Declaration of solvency (6 pages) |
18 November 2005 | Appointment of a voluntary liquidator (1 page) |
18 November 2005 | Resolutions
|
24 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 April 2004 | Director resigned (1 page) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Return made up to 13/02/04; full list of members
|
5 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 3 high street chislehurst kent BR7 5AB (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 56 ayres street london SE1 1EU (1 page) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 112 jermyn street london SW1Y 6LS (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
14 August 2002 | Ad 06/08/02--------- £ si 2000001@1=2000001 £ ic 2000001/4000002 (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Ad 26/07/02--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | £ nc 100000/5175000 26/07/02 (3 pages) |
6 August 2002 | S-div 26/07/02 (1 page) |
17 June 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 112 jermyn street london SW1Y 6LS (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Incorporation (17 pages) |